Advanced company searchLink opens in new window

OLD BELTON LIVESTOCK LTD

Company number SC520522

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 AP01 Appointment of Mrs Julia Katherine Paterson as a director on 18 April 2024
29 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with updates
29 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Nov 2022 PSC04 Change of details for Julia Katherine Paterson as a person with significant control on 8 November 2017
24 Nov 2022 PSC04 Change of details for Mr Ian Graham Rennie as a person with significant control on 8 November 2017
24 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
11 Nov 2022 CH01 Director's details changed for Mr Ian Graham Rennie on 11 November 2022
11 Nov 2022 AD01 Registered office address changed from 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland to West Barns House Implement Road West Barns Dunbar East Lothian EH42 1WN on 11 November 2022
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
29 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with updates
26 Nov 2021 CH01 Director's details changed for Mr Ian Graham Rennie on 14 November 2021
25 Nov 2021 AD01 Registered office address changed from South Belton Farmhouse Dunbar East Lothian EH42 1RG United Kingdom to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 25 November 2021
17 Nov 2021 CH01 Director's details changed for Mr Ian Graham Rennie on 17 November 2021
17 Nov 2021 PSC04 Change of details for Mr Ian Graham Rennie as a person with significant control on 17 November 2021
17 Nov 2021 PSC04 Change of details for Julia Katherine Paterson as a person with significant control on 17 November 2021
17 Nov 2021 CH01 Director's details changed for Mr Ian Graham Rennie on 24 August 2021
17 Nov 2021 CH01 Director's details changed for Mr Ian Graham Rennie on 24 August 2021
17 Nov 2021 PSC04 Change of details for Mr Ian Graham Rennie as a person with significant control on 24 August 2021
07 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with updates
19 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
19 Nov 2020 PSC04 Change of details for Julia Katherine Paterson as a person with significant control on 16 November 2020
18 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with updates
04 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
05 Feb 2019 AA Total exemption full accounts made up to 31 March 2018